Company NamePeoples Falkirk Limited
DirectorsBrian Paton Gilda and Stewart Mitchell Ramsay
Company StatusActive
Company NumberSC100991
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(2 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed09 December 1993(7 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Secretary NameJames Strachan Douglas Knowles
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleGeneral Manager
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address33 Murchison
Anniesland
Glasgow
G12 0FA
Scotland

Contact

Websitewww.peoplescars.co.uk
Telephone08442472891
Telephone regionUnknown

Location

Registered AddressCallender Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

8 May 1998Delivered on: 19 May 1998
Persons entitled: Capital Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 April 1998Delivered on: 20 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at callander road,falkirk.
Outstanding
3 November 1988Delivered on: 11 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
11 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
18 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 25/12/08; full list of members (4 pages)
9 January 2009Return made up to 25/12/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 January 2008Return made up to 25/12/07; full list of members (3 pages)
9 January 2008Return made up to 25/12/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
8 January 2007Return made up to 25/12/06; full list of members (3 pages)
8 January 2007Return made up to 25/12/06; full list of members (3 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
24 May 2005Full accounts made up to 31 July 2004 (7 pages)
24 May 2005Full accounts made up to 31 July 2004 (7 pages)
14 January 2005Return made up to 25/12/04; full list of members (7 pages)
14 January 2005Return made up to 25/12/04; full list of members (7 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
22 June 2004Full accounts made up to 31 July 2003 (14 pages)
22 June 2004Full accounts made up to 31 July 2003 (14 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (19 pages)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (19 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Full accounts made up to 31 July 2001 (15 pages)
16 January 2002Full accounts made up to 31 July 2001 (15 pages)
21 March 2001Full accounts made up to 31 July 2000 (14 pages)
21 March 2001Full accounts made up to 31 July 2000 (14 pages)
27 December 2000Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 July 1999 (14 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 July 1999 (14 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Return made up to 25/12/98; full list of members (6 pages)
18 January 1999Return made up to 25/12/98; full list of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
2 July 1998Alterations to a floating charge (14 pages)
2 July 1998Alterations to a floating charge (14 pages)
1 July 1998Alterations to a floating charge (5 pages)
1 July 1998Alterations to a floating charge (5 pages)
19 May 1998Partic of mort/charge * (6 pages)
19 May 1998Partic of mort/charge * (6 pages)
20 April 1998Partic of mort/charge * (6 pages)
20 April 1998Partic of mort/charge * (6 pages)
23 February 1998Company name changed total vehicle solutions LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed total vehicle solutions LIMITED\certificate issued on 24/02/98 (2 pages)
4 January 1998Return made up to 25/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 31 July 1997 (10 pages)
4 January 1998Return made up to 25/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 31 July 1997 (10 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 31 July 1996 (9 pages)
7 January 1997Full accounts made up to 31 July 1996 (9 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
3 April 1996Full accounts made up to 31 July 1995 (6 pages)
2 January 1996Company name changed peoples wholesale LIMITED\certificate issued on 03/01/96 (2 pages)
2 January 1996Company name changed peoples wholesale LIMITED\certificate issued on 03/01/96 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 September 1986Incorporation (20 pages)
22 September 1986Incorporation (20 pages)